Search icon

COMMERCIAL PRINTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMERCIAL PRINTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 May 1982 (43 years ago)
Organization Date: 06 May 1982 (43 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0166666
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: 119 S. MAIN ST., GREENVILLE, KY 42345
Place of Formation: KENTUCKY
Common No Par Shares: 2000

Secretary

Name Role
Victoria D. Gettings Secretary

Treasurer

Name Role
Kevin D. Gettings Treasurer

Vice President

Name Role
Victoria D. Gettings Vice President

Director

Name Role
JOHN W. SHERROD Director
THELMA L. SHERROD Director

Incorporator

Name Role
JOHN W. SHERROD Incorporator

Registered Agent

Name Role
KEVIN GETTINGS Registered Agent

President

Name Role
Kevin D. Gettings President

Unique Entity ID

CAGE Code:
7CWG1
UEI Expiration Date:
2016-04-15

Business Information

Activation Date:
2015-04-27
Initial Registration Date:
2015-04-16

Commercial and government entity program

CAGE number:
7CWG1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
KEVIN GETTINGS
Corporate URL:
www.cpigreenville.com

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2022-12-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: GUARANTEED/INSURED LOANS ACTIVITIES TO BE PERFORMED: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE BUT CAN DEMONSTRATE AN ABILITY TO REPAY LOANS IF GRANTED, IN A TIMELY MANNER. THE SBA GUARANTEES 7(A) PROGRAM LOANS THROUGH VARIOUS LOAN PROCESSING METHODS INCLUDING: (1) STANDARD 7(A) LOANS; (2) 7(A) SMALL LOANS; (3) SBAEXPRESS LOANS; (4) CAPLINE LOANS; (5) THE QUALIFIED EMPLOYEE TRUSTS (ESOP); (6) EXPORT EXPRESS; (7)EXPORT WORKING CAPITAL PROGRAM (EWCP); (8) INTERNATIONAL TRADE, AND (9) PILOT (TEMPORARY) PROGRAMS. DELIVERABLES: LOAN GUARANTEES EXPECTED OUTCOMES: TO PROVIDE GUARANTEED LOANS FROM LENDERS TO ELIGIBLE FOR PROFIT SMALL BUSINESSES AND, IN CERTAIN CIRCUMSTANCES, TO QUALIFIED EMPLOYEE TRUSTS (ESOPS). INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15287.50
Total Face Value Of Loan:
15287.50
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
177800.00
Total Face Value Of Loan:
177800.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-01-30
Type:
Planned
Address:
119 S. MAIN ST., GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-10-07
Type:
Referral
Address:
119 S. MAIN ST., GREENVILLE, KY, 42345
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-07-19
Type:
Planned
Address:
119 S. MAIN ST., GREENVILLE, KY, 42345
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-07-06
Type:
Planned
Address:
1413 BOSLEY ROAD, OWENSBORO, KY, 42301
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1988-03-09
Type:
Planned
Address:
BROADWAY AVE, PAINTSVILLE, KY, 41240
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$22,480
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$22,643.83
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $22,480
Jobs Reported:
4
Initial Approval Amount:
$15,287.5
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,287.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,357.86
Servicing Lender:
First Kentucky Bank, Inc.
Use of Proceeds:
Payroll: $15,283.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-23 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Miscellaneous Services Printing Paid To Ven-1099 Rept 392.55
Executive 2024-09-04 2025 Cabinet of the General Government Department Of Military Affairs Supplies Office Supplies 1431.1

Sources: Kentucky Secretary of State